Company NameScenic Shading Ltd.
DirectorsKaren Jane Preston and Richard Gary Jones
Company StatusActive
Company Number09871824
CategoryPrivate Limited Company
Incorporation Date13 November 2015(8 years, 5 months ago)
Previous NameShutterjack Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Karen Jane Preston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(same day as company formation)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Richard Gary Jones
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Craig Elliott Preston
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleShutter And Blinds Installation
Country of ResidenceEngland
Correspondence AddressRoom 44 Millfield Business Centre Ashwells Road
Brentwood
Essex
CM15 9ST

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Filing History

18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 November 2022 (3 pages)
9 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
29 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
19 May 2021Notification of Richard Gary Jones as a person with significant control on 3 May 2021 (2 pages)
19 May 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
3 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
(3 pages)
29 April 2021Director's details changed for Mr Richard Gary Jones on 29 April 2021 (2 pages)
20 April 2021Appointment of Mr Richard Gary Jones as a director on 10 April 2021 (2 pages)
9 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
15 October 2020Change of details for Mrs Karen Jane Preston as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mrs Karen Jane Preston on 15 October 2020 (2 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
24 April 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st United Kingdom to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 24 April 2020 (1 page)
17 April 2019Micro company accounts made up to 30 November 2018 (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 November 2017 (4 pages)
9 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
9 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
5 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 June 2017Termination of appointment of Craig Elliott Preston as a director on 15 April 2017 (1 page)
2 June 2017Termination of appointment of Craig Elliott Preston as a director on 15 April 2017 (1 page)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 November 2016Registered office address changed from C/O B W Chatten Llp Room 44, Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st United Kingdom to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 14 November 2016 (1 page)
14 November 2016Registered office address changed from C/O B W Chatten Llp Room 44, Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st United Kingdom to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 14 November 2016 (1 page)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)